HP HOMES LTD
Status | ACTIVE |
Company No. | 08863175 |
Category | Private Limited Company |
Incorporated | 27 Jan 2014 |
Age | 10 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HP HOMES LTD is an active private limited company with number 08863175. It was incorporated 10 years, 4 months, 5 days ago, on 27 January 2014. The company address is Bishopbrook House Bishopbrook House, Wells, BA5 1FD, Somerset, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2023
Action Date: 07 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088631750006
Charge creation date: 2023-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2023
Action Date: 14 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-14
Charge number: 088631750007
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2023
Action Date: 07 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-07
Charge number: 088631750008
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bartholomew Jo Persson
Change date: 2023-05-22
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Augustus William Persson
Change date: 2023-05-22
Documents
Change person secretary company with change date
Date: 22 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Stephen Persson
Change date: 2023-05-10
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-22
Officer name: Ms Katherine Elizabeth Denman
Documents
Change to a person with significant control
Date: 22 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-10
Psc name: Ms Katherine Elizabeth Denman
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
New address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
Change date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-19
Psc name: Ms Katherine Elizabeth Denman
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
Old address: Woodberry House 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2022-07-15
New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2021
Action Date: 03 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088631750004
Charge creation date: 2021-03-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2021
Action Date: 03 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-03
Charge number: 088631750005
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2021
Action Date: 28 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088631750003
Charge creation date: 2021-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2021
Action Date: 28 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088631750002
Charge creation date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088631750001
Charge creation date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Augustus William Persson
Change date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-14
Old address: 47 Bury New Road Prestwich Manchester M25 9JY
New address: Woodberry House 2 Woodberry Grove North Finchley London N12 0DR
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Some Companies
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 05189140 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 02690082 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER PRESSURE CLEAN LIMITED
155 GEORGE STREET,OLDHAM,OL2 8DS
Number: | 08678390 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GEOFFREY MARTIN & CO 3RD FLOOR,LEEDS,LS1 5HN
Number: | 06558217 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
PROPERTY PIONEERS VENTURES LTD
21 WOODBERRY ROAD,WICKFORD,SS11 8XQ
Number: | 10791893 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL WOOTTON BASSETT GIN COMPANY LTD
27 VALE VIEW,ROYAL WOOTTON BASSETT,SN4 7BY
Number: | 10568625 |
Status: | ACTIVE |
Category: | Private Limited Company |